Search icon

BELLA TEXSTYLE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BELLA TEXSTYLE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 2008 (17 years ago)
Date of dissolution: 26 Mar 2024
Entity Number: 3700230
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 262 WEST 38TH ST., STE 707, NEW YORK, NY, United States, 10018
Principal Address: 235 OLD RIVER RD, SUITE 1209, EDGEWATER, NJ, United States, 07020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SEUNG S. HONG DOS Process Agent 262 WEST 38TH ST., STE 707, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
SEUNG S HONG Chief Executive Officer 262 W. 38TH ST, SUITE 707, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2018-07-02 2024-04-09 Address 262 W. 38TH ST, SUITE 707, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2018-07-02 2024-04-09 Address 262 WEST 38TH ST., STE 707, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2016-07-06 2018-07-02 Address 262 W. 38TH ST, SUITE 405, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2010-08-27 2014-07-01 Address 57 W. HARWOOD TERRACE, 1ST FL, PALISADES PARK, NJ, 07650, USA (Type of address: Principal Executive Office)
2010-08-27 2016-07-06 Address 262 W. 38TH ST, SUITE 405, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240409002871 2024-03-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-26
180702007857 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160706006809 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140701006190 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120823006247 2012-08-23 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15553.00
Total Face Value Of Loan:
15553.00
Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
120000.00
Total Face Value Of Loan:
120000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14010.00
Total Face Value Of Loan:
14010.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15553
Current Approval Amount:
15553
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15646.32
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14010
Current Approval Amount:
14010
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14087.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State